Advanced company searchLink opens in new window

WOODWARD MARKWELL LIMITED

Company number 02670070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2018 AP01 Appointment of Julie Ann Dyer as a director on 4 July 2018
17 Jul 2018 AP01 Appointment of Davina Anne Olson as a director on 4 July 2018
17 Jul 2018 AP01 Appointment of Mr David Mcgowan as a director on 4 July 2018
30 May 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
09 Nov 2017 AP01 Appointment of Ms Beverley Jane Monk as a director on 8 November 2017
02 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
05 Oct 2016 TM02 Termination of appointment of John Maplestone as a secretary on 30 September 2016
05 Oct 2016 AP03 Appointment of Ms Beverley Monk as a secretary on 30 September 2016
25 May 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
28 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
22 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 January 2013
27 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Apr 2012 TM01 Termination of appointment of Neil Willies as a director
28 Mar 2012 AP01 Appointment of Mr Andrew Joseph Johnson as a director
21 Mar 2012 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 21 March 2012
20 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010